Company NameCrerar Holdings Limited
Company StatusActive
Company NumberSC727123
CategoryPrivate Limited Company
Incorporation Date22 March 2022(2 years ago)
Previous NameCrerar Hotel Group Holdco Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJohn Graham Crerar
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NamePatrick Lorne Crerar
Date of BirthOctober 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed22 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameJohn Nigel Dearnley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(same day as company formation)
RoleChartered Accountant Fca
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMr Christopher Matthew John Wayne-Wills
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Secretary NameJohn Nigel Dearnley
StatusCurrent
Appointed22 March 2022(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland

Location

Registered AddressC/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

14 March 2023Delivered on: 15 March 2023
Persons entitled: Crerar Trustee Company 1 Limited and Crerar Trustee Company 2 Limited in Their Capacity as the Present Trustees of the Crerar Trust

Classification: A registered charge
Outstanding

Filing History

9 June 2023Termination of appointment of Christopher Matthew John Wayne-Wills as a director on 14 March 2023 (1 page)
1 May 2023Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Edinburgh EH3 8UL United Kingdom to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023 (1 page)
14 April 2023Current accounting period extended from 31 March 2023 to 31 August 2023 (1 page)
31 March 2023Confirmation statement made on 31 March 2023 with updates (9 pages)
27 March 2023Company name changed crerar hotel group holdco LIMITED\certificate issued on 27/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-27
(3 pages)
15 March 2023Registration of charge SC7271230001, created on 14 March 2023 (16 pages)
29 June 2022Registered office address changed from 1 Queen Charlotte Lane Edinburgh EH6 6BL United Kingdom to C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Edinburgh EH3 8UL on 29 June 2022 (1 page)
21 June 2022Notification of Crerar Trustee Company 1 Limited as a person with significant control on 8 June 2022 (2 pages)
21 June 2022Notification of Crerar Trustee Company 2 Limited as a person with significant control on 8 June 2022 (2 pages)
21 June 2022Cessation of Patrick Lorne Crerar as a person with significant control on 8 June 2022 (1 page)
14 June 2022Statement of capital following an allotment of shares on 8 June 2022
  • GBP 9,996,350
(3 pages)
7 June 2022Memorandum and Articles of Association (21 pages)
7 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 March 2022Incorporation
Statement of capital on 2022-03-22
  • GBP .25
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)